Background WavePink WaveYellow Wave

GENDEM LIMITED (07786059)

GENDEM LIMITED (07786059) is an active UK company. incorporated on 26 September 2011. with registered office in Ascot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GENDEM LIMITED has been registered for 14 years. Current directors include MCLOUGHLIN, Colin Anthony.

Company Number
07786059
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
The Courtyard, Ascot, SL5 7HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLOUGHLIN, Colin Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENDEM LIMITED

GENDEM LIMITED is an active company incorporated on 26 September 2011 with the registered office located in Ascot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GENDEM LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07786059

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

THAMES RECYCLED AGGREGATES LIMITED
From: 1 July 2013To: 18 July 2014
GLEN COURT DEVELOPMENTS LIMITED
From: 26 September 2011To: 1 July 2013
Contact
Address

The Courtyard High Street Ascot, SL5 7HP,

Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 14
Loan Cleared
May 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCLOUGHLIN, Colin Anthony

Active
Woodlands Road, SurbitonKT6 6PY
Born February 1954
Director
Appointed 26 Sept 2011

PRINGLE, Hugh Charles Denny

Resigned
House, Holmbury St MaryRH5 6NA
Secretary
Appointed 26 Sept 2011
Resigned 31 Jan 2014

PRINGLE, Hugh Charles Denny

Resigned
House, Holmbury St MaryRH5 6NA
Born June 1949
Director
Appointed 26 Sept 2011
Resigned 26 Sept 2011

PRINGLE, Sandra

Resigned
House, Holmbury St MaryRH5 6NA
Born September 1948
Director
Appointed 26 Sept 2011
Resigned 31 Jan 2014

Persons with significant control

1

Mr Colin Anthony Mcloughlin

Active
Woodlands Road, SurbitonKT6 6PY
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Of Name Notice
18 July 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2013
AA01Change of Accounting Reference Date
Legacy
22 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Incorporation Company
26 September 2011
NEWINCIncorporation